Warning: file_put_contents(c/7c2fe73f30eeb3f0041297597460b706.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pro-parts (peterborough) Limited, PE4 5BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRO-PARTS (PETERBOROUGH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-parts (peterborough) Limited. The company was founded 20 years ago and was given the registration number 05112744. The firm's registered office is in PETERBOROUGH. You can find them at 96 Papyrus Road, Werrington, Peterborough, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PRO-PARTS (PETERBOROUGH) LIMITED
Company Number:05112744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:96 Papyrus Road, Werrington, Peterborough, PE4 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Westmoreland Gardens, Peterborough, England, PE1 5HU

Director01 March 2021Active
36, Tarragon Way, Bourne, England, PE10 9NA

Secretary26 April 2004Active
96 Papyrus Road, Werrington, Peterborough, PE4 5BH

Director26 April 2004Active

People with Significant Control

H.D. Holdings (Peterborough) Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:12, Westmoreland Gardens, Peterborough, England, PE1 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Louise Batty
Notified on:01 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:96, Papyrus Road, Peterborough, England, PE4 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Lloyd Batty
Notified on:01 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:96, Papyrus Road, Peterborough, England, PE4 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Lloyd Batty
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:96 Papyrus Road, Peterborough, PE4 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Change account reference date company current extended.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Change person secretary company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.